Search icon

RB LEXINGTON LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RB LEXINGTON LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2015 (10 years ago)
Authority Date: 27 Aug 2015 (10 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Organization Number: 0930716
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
Principal Office: 4124 Worth Ave, COLUMBUS, OH 43219
Place of Formation: DELAWARE

Member

Name Role
RB Lexington Holdings LLC Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Unique Entity ID

CAGE Code:
71A48
UEI Expiration Date:
2019-03-02

Business Information

Activation Date:
2018-03-22
Initial Registration Date:
2018-02-19

Commercial and government entity program

CAGE number:
71A48
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2028-03-17

Contact Information

POC:
GARY BYRD

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ1-1096 NQ1 Retail Drink License Active 2024-11-20 2016-01-13 - 2025-11-30 1375 S Broadway, Lexington, Fayette, KY 40504
Department of Alcoholic Beverage Control 034-RS-4215 Special Sunday Retail Drink License Active 2024-11-20 2016-01-13 - 2025-11-30 1375 S Broadway, Lexington, Fayette, KY 40504

Filings

Name File Date
Annual Report 2024-06-06
Principal Office Address Change 2023-06-27
Annual Report 2023-06-27
Annual Report 2022-06-24
Registered Agent name/address change 2021-05-14

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
485800.00
Total Face Value Of Loan:
485800.00

Paycheck Protection Program

Jobs Reported:
89
Initial Approval Amount:
$485,800
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$485,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$490,924.19
Servicing Lender:
The Huntington National Bank
Use of Proceeds:
Payroll: $485,800

Court Cases

Court Case Summary

Filing Date:
2024-06-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
RB LEXINGTON LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Health & Family Services Cabinet Department for Income Support Travel Exp & Exp Allowances In-State Travel 413.92
Executive 2025-02-24 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 604.44
Executive 2025-02-20 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 138.13
Executive 2025-02-19 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 15316.25
Executive 2025-02-06 2025 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances In-State Travel 1219.84

Sources: Kentucky Secretary of State